UKBizDB.co.uk

BOTHWELL PARK BRICK COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bothwell Park Brick Company Limited. The company was founded 36 years ago and was given the registration number SC109840. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOTHWELL PARK BRICK COMPANY LIMITED
Company Number:SC109840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary20 January 2014Active
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
9 Naseby Avenue, Glasgow, G11 7JQ

Secretary-Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary15 March 1988Active
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN

Secretary16 March 1990Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary31 August 1996Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary03 February 2004Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director31 August 1996Active
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR

Director16 March 1990Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director27 August 2015Active
17 Lea Mount Close, Dawlish, EX7 9EP

Director01 January 1991Active
9 Naseby Avenue, Glasgow, G11 7JQ

Director-Active
Appletree Cottage, Cherry Green Broxted, Dunmow, CM6 2DD

Director-Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director15 March 1988Active
Pond House, Stoodleigh, Tiverton, EX16 9PQ

Director01 January 1991Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director15 March 1988Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director01 July 1992Active
24 Heriot Row, Edinburgh, EH3 6EN

Director-Active
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU

Director01 August 1994Active
Balvraid Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JT

Director01 January 1991Active
41 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director-Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director04 January 1993Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
135 Netherton Street, Wishaw, ML2 0EF

Director16 March 1990Active
Briars Westfield Lane, Middle Handley, Sheffield, S31 9RY

Director16 March 1990Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director11 June 2010Active
1 Higher Hoopern Lane, Exeter, EX4 6DS

Director01 January 1991Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director09 April 2021Active
Hunterhill House 9 Ardgowan Avenue, Paisley, PA2 6SU

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director20 January 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director31 December 2003Active

People with Significant Control

Tarmac Trading Limited
Notified on:25 November 2022
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarmac Building Materials Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

Change registered office address company with date old address new address.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-17Resolution

Resolution.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-26Capital

Capital name of class of shares.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Resolution

Resolution.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.